Search icon

R&R PROMOTIONS, INC.

Company Details

Entity Name: R&R PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P05000014137
FEI/EIN Number 202264383
Address: 2880 NE 33RD COURT, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2880 NE 33rd Court, SUITE 506, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LARSEN HEATHER J Agent 4669 Gulf Blvd #329, St Pete Beach, FL, 33706

President

Name Role Address
REPP CAROLYN President 2880 NE 33RD CT APT 506, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
REPP CAROLYN Secretary 2880 NE 33RD CT APT 506, FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
REPP CAROLYN Treasurer 2880 NE 33RD CT APT 506, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
REPP CAROLYN Director 2880 NE 33RD CT APT 506, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-20 R&R PROMOTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4669 Gulf Blvd #329, St Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2880 NE 33RD COURT, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 2880 NE 33RD COURT, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2008-02-04 LARSEN, HEATHER J No data

Documents

Name Date
Name Change 2024-03-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State